Company NameFactset Research Systems
Company StatusDissolved
Company Number03940283
CategoryPrivate Unlimited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NamesEnargeia Global Networks Limited and Streamvpn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Beyer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Turtle Back Road
New Canaan
Connecticut
06840
Director NamePhilip Anson Hadley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleCeo Factset Research Systems
Country of ResidenceUnited States
Correspondence Address61 Dawn Harbor Lane
Riverside
Connecticut 06878
06878
Secretary NameMrs Rachel Rebecca Stern
NationalityBritish
StatusClosed
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address16 Magnolia Drive
Purchase
New York
10577
Director NameMr Martin Gijssel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed07 September 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleDirector Of Sales Europe Fact
Country of ResidenceNetherlands
Correspondence AddressToermalijndijk 2
Roosendal
Noord Brabant 4706 Th
Netherlands
Director NameMr Francois Xavier Bery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed07 September 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brierley Road
London
SW12 9NA
Director NameGraham Defries
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 April 2000)
RoleSolicitor
Correspondence Address65 Wendell Road
London
W12 9SB
Secretary NameElizabeth Mary Henry
NationalityBritish
StatusResigned
Appointed24 March 2000(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 April 2000)
RoleParalegal
Correspondence Address103 Leighton Road
London
NW5 2RB
Director NameMr Simon Paul Merchant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameErik Wastlund
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressGalamina
Wheeler End Common, Wheeler End
High Wycombe
Buckinghamshire
HP14 3NG
Secretary NameMr Simon Paul Merchant
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Jordans Way, Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameJames Carl Grinwis Maclaurin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address2 Parkview House
1-13 Miller Street
London
NW1 7DN
Director NameOle Johan Oftedal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2003)
RoleCompany Officer
Correspondence AddressTulevagen 15
Djursolm
18263
Sweden
Director NameGregory John Dart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleVice President
Correspondence Address16 Glen Elm Avenue
Toronto
Ontario M4t 1t7
Canada
Director NameMr John Keith Hepburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2004(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 August 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Addison Crescent
London
W14 8JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBarnards Court Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2005)
Correspondence Address90 Fetter Lane
London
EC4A 1JP

Location

Registered AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
2 July 2008Full accounts made up to 31 August 2007 (16 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
4 October 2007Resolutions
  • RES13 ‐ Dividend 09/08/07
(16 pages)
13 September 2007Memorandum and Articles of Association (9 pages)
13 September 2007Memorandum and Articles of Association (9 pages)
13 September 2007Nc dec already adjusted 09/08/07 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Re-registration of Memorandum and Articles (13 pages)
6 August 2007Declaration of assent for reregistration to UNLTD (2 pages)
6 August 2007Application for reregistration from LTD to UNLTD (2 pages)
6 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
6 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
22 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 June 2006Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 06/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 October 2005Company name changed streamvpn LIMITED\certificate issued on 12/10/05 (2 pages)
3 October 2005Ad 01/09/05--------- £ si [email protected]=40000 £ ic 119086/159086 (4 pages)
3 October 2005Ad 01/09/05--------- £ si [email protected]=666 £ ic 159086/159752 (2 pages)
3 October 2005Ad 01/09/05--------- £ si [email protected]=39999 £ ic 159752/199751 (4 pages)
3 October 2005Ad 01/09/05--------- £ si [email protected]=1233 £ ic 117853/119086 (4 pages)
3 October 2005Ad 01/09/05--------- £ si [email protected]=1500 £ ic 199751/201251 (2 pages)
28 September 2005Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 55 bryanston street london W1H 7AA (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
29 March 2005Return made up to 06/03/05; full list of members (10 pages)
16 March 2005Ad 04/07/03--------- £ si [email protected] (2 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2005Ad 04/02/04--------- £ si [email protected] (4 pages)
28 September 2004New director appointed (2 pages)
9 September 2004Ad 23/07/04--------- £ si [email protected]=12866 £ ic 104987/117853 (4 pages)
9 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2004Nc inc already adjusted 09/07/04 (1 page)
1 April 2004Location of register of directors' interests (1 page)
1 April 2004Location of register of members (1 page)
1 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2004Registered office changed on 25/01/04 from: 90 fetter lane london EC4A 1JP (1 page)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
9 December 2003Particulars of mortgage/charge (3 pages)
10 September 2003Ad 04/07/03--------- £ si [email protected]=1889 £ ic 98688/100577 (2 pages)
13 August 2003Director resigned (1 page)
9 August 2003£ nc 100000/200000 14/07/03 (1 page)
9 August 2003Ad 16/07/03--------- £ si [email protected]=43900 £ ic 54788/98688 (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2003Memorandum and Articles of Association (38 pages)
13 March 2003Return made up to 06/03/03; full list of members (11 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 November 2001New director appointed (2 pages)
27 June 2001Ad 13/03/01--------- £ si [email protected]=400 £ ic 54388/54788 (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Ad 24/04/01-04/05/01 £ si [email protected]=14388 £ ic 40000/54388 (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 July 2000Particulars of mortgage/charge (5 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
3 May 2000Ad 14/04/00--------- £ si [email protected]=39999 £ ic 1/40000 (2 pages)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
3 May 2000S-div 14/04/00 (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000£ nc 1000/100000 14/04/00 (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 April 2000Secretary resigned (1 page)
28 March 2000Company name changed watermaxi LIMITED\certificate issued on 28/03/00 (2 pages)
6 March 2000Incorporation (14 pages)